Publication Date 31 July 2025 RANDALL & QUILTER IS HOLDINGS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address The Mermaid, 2 Puddle Dock, Blackfriars, London, EC4V 3DB Notice Type Resolutions for Winding-up View RANDALL & QUILTER IS HOLDINGS LIMITED full notice
Publication Date 31 July 2025 NAUGHTONS SOLICITORS LLP Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 1-2 Adelaide Row, Seaham, SR7 7EF in process of being changed to Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS Notice Type Resolutions for Winding-up View NAUGHTONS SOLICITORS LLP full notice
Publication Date 31 July 2025 LABOSCO LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 20 Edge Hill Court, Edge Hill, London, SW19 4LL Notice Type Resolutions for Winding-up View LABOSCO LTD full notice
Publication Date 31 July 2025 NORTH EAST AUTOBODY & PAINT LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Unit P, Jarrow Network Centre, Hebburn, Tyne And Wear, NE31 1SG Notice Type Resolutions for Winding-up View NORTH EAST AUTOBODY & PAINT LTD full notice
Publication Date 31 July 2025 MYROVLYTIS TRUST Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 26 Cadogan Square, London, SW1X 0JP Notice Type Resolutions for Winding-up View MYROVLYTIS TRUST full notice
Publication Date 31 July 2025 BRACE AND BROWNS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 43 Whiteladies Road, Clifton, Bristol, BS8 2LS Notice Type Resolutions for Winding-up View BRACE AND BROWNS LIMITED full notice
Publication Date 31 July 2025 HEPS PLUMBING & HEATING SERVICES (UK) LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Unit L, Radford Business Centre, Radford Way, Billericay, CM12 0BZ and it is in the process of being changed to 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Notice Type Resolutions for Winding-up View HEPS PLUMBING & HEATING SERVICES (UK) LTD full notice
Publication Date 31 July 2025 USUAL SUSPECTS LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA previously 36 High Storrs Drive, Sheffield, S11 7LL Notice Type Resolutions for Winding-up View USUAL SUSPECTS LTD full notice
Publication Date 31 July 2025 GREEN MARQUIS E&R LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 20-22 Wenlock Road, London, N1 7GU Notice Type Resolutions for Winding-up View GREEN MARQUIS E&R LTD full notice
Publication Date 31 July 2025 GARDEN ALCHEMY LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: GARDEN ALCHEMY LIMITED Company Number: 07055261 Nature of Business: Dormant Registered office: 22 Regent Street, Nottingham, NG1 5BQ Type of Liquidation: Members Date of Appointment:… Notice Type Appointment of Liquidators View GARDEN ALCHEMY LIMITED full notice